UKBizDB.co.uk

FOODTRADE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foodtrade Ltd. The company was founded 8 years ago and was given the registration number 09962978. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FOODTRADE LTD
Company Number:09962978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 January 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tugby Orchards, Wood Lane, Tugby, LE7 9WE

Director01 July 2020Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director01 July 2020Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director01 October 2017Active
Unit 3, 1161 Chester Road, Birmingham, England, B24 0QY

Director21 January 2016Active

People with Significant Control

Mr Guvemli Ali Soner
Notified on:01 July 2020
Status:Active
Date of birth:July 1976
Nationality:Turkish
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gohar Ur Rehman
Notified on:01 July 2020
Status:Active
Date of birth:June 1987
Nationality:British
Address:Tugby Orchards, Wood Lane, Tugby, LE7 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nowsher Ahmed Bukhari
Notified on:01 October 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sadia Afsana Jahan
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 3, 1161 Chester Road, Birmingham, England, B24 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-05-30Accounts

Change account reference date company previous shortened.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.